Search icon

CONSTRUCTION ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1994 (31 years ago)
Date of dissolution: 27 Jun 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: P94000006581
FEI/EIN Number 650459211

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3750 SW 59 ave, Davie, FL, 33314, US
Mail Address: 3750 SW 59 ave, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS QUAAVON President 3750 SW 59 ave, Davie, FL, 33314
Ellis Quaavon Agent 3750 SW 59 ave, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 3750 SW 59 ave, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 3750 SW 59 ave, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-06-18 3750 SW 59 ave, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Ellis, Quaavon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-17
Info Only 2014-12-16
AMENDED ANNUAL REPORT 2014-10-29
AMENDED ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State